03856669 LIMITED
LONDON TONIK LIMITED

Hellopages » Greater London » Camden » WC1H 9LG

Company number 03856669
Status Liquidation
Incorporation Date 11 October 1999
Company Type Private Limited Company
Address GRIFFINS TAVISTOCK HOUSE SOUTH, TAVISTOCK SQUARE, LONDON, WC1H 9LG
Home Country United Kingdom
Nature of Business 5261 - Retail sale via mail order houses
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Registered office address changed from 26-28 Bedford Row London WC1R 4HE to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 2 May 2017; Appointment of a voluntary liquidator; Restoration by order of the court. The most likely internet sites of 03856669 LIMITED are www.03856669.co.uk, and www.03856669.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.03856669 Limited is a Private Limited Company. The company registration number is 03856669. 03856669 Limited has been working since 11 October 1999. The present status of the company is Liquidation. The registered address of 03856669 Limited is Griffins Tavistock House South Tavistock Square London Wc1h 9lg. . GENESYS 2000 LTD is a Secretary of the company. AUBREY, Phillip John is a Director of the company. COMPANY CORPORATE TRANSFER LTD is a Director of the company. Secretary DAKIN, Paula Eileen has been resigned. Secretary GRIFFITHS, Janice Margaret has been resigned. Secretary VAN DYK, Diana Elaine has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director DAKIN, Paula Eileen has been resigned. Director GRIFFITHS, Janice Margaret has been resigned. Director GRIFFITHS, Paul has been resigned. Director TOMLINSON, Robert has been resigned. Director VAN DYK, Diana Elaine has been resigned. Director VAN DYK, Franz Stephanus has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Retail sale via mail order houses".


Current Directors

Secretary
GENESYS 2000 LTD
Appointed Date: 13 May 2011

Director
AUBREY, Phillip John
Appointed Date: 13 May 2011
87 years old

Director
COMPANY CORPORATE TRANSFER LTD
Appointed Date: 13 May 2011

Resigned Directors

Secretary
DAKIN, Paula Eileen
Resigned: 08 May 2001
Appointed Date: 11 October 1999

Secretary
GRIFFITHS, Janice Margaret
Resigned: 28 February 2005
Appointed Date: 02 May 2001

Secretary
VAN DYK, Diana Elaine
Resigned: 13 May 2011
Appointed Date: 28 February 2005

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 11 October 1999
Appointed Date: 11 October 1999

Director
DAKIN, Paula Eileen
Resigned: 08 May 2001
Appointed Date: 11 October 1999
78 years old

Director
GRIFFITHS, Janice Margaret
Resigned: 28 February 2005
Appointed Date: 02 May 2001
61 years old

Director
GRIFFITHS, Paul
Resigned: 28 February 2005
Appointed Date: 08 May 2001
71 years old

Director
TOMLINSON, Robert
Resigned: 08 May 2001
Appointed Date: 11 October 1999
74 years old

Director
VAN DYK, Diana Elaine
Resigned: 13 May 2011
Appointed Date: 28 February 2005
60 years old

Director
VAN DYK, Franz Stephanus
Resigned: 13 May 2011
Appointed Date: 28 February 2005
60 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 11 October 1999
Appointed Date: 11 October 1999

03856669 LIMITED Events

02 May 2017
Registered office address changed from 26-28 Bedford Row London WC1R 4HE to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 2 May 2017
30 Apr 2017
Appointment of a voluntary liquidator
28 Mar 2017
Restoration by order of the court
28 Mar 2017
Company name changed tonik\certificate issued on 28/03/17
29 Nov 2014
Final Gazette dissolved following liquidation
...
... and 61 more events
21 Jul 2000
New director appointed
21 Jul 2000
New secretary appointed;new director appointed
21 Jul 2000
Secretary resigned
21 Jul 2000
Director resigned
11 Oct 1999
Incorporation

03856669 LIMITED Charges

14 December 2006
All assets debenture
Delivered: 16 December 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
4 March 2005
Debenture
Delivered: 8 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

03809560 LIMITED 03820011 LTD 03879191 LTD 03918424 LIMITED 03928776 LIMITED 03962223 LTD 03977079 LIMITED